Search icon

MJ BAGEL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MJ BAGEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2002 (23 years ago)
Entity Number: 2766106
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 323 SMITH STREET, BROOKLYN, NY, United States, 11231
Principal Address: 306 PRESIDENT ST, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-246-1321

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 323 SMITH STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
MS ANGELA GERITANO WILLE Chief Executive Officer 306 PRESIDENT ST, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-141647 No data Alcohol sale 2023-06-15 2023-06-15 2025-05-31 323 SMITH STREET, BROOKLYN, New York, 11231 Restaurant
1360473-DCA Inactive Business 2010-06-29 No data 2012-03-31 No data No data

History

Start date End date Type Value
2004-05-24 2006-05-18 Address 306 PRESIDENT ST, BROOKLYN, NY, 11231, 4906, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080603002241 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060518003160 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040524002691 2004-05-24 BIENNIAL STATEMENT 2004-05-01
020513000074 2002-05-13 CERTIFICATE OF INCORPORATION 2002-05-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2712197 WM VIO INVOICED 2017-12-18 800 WM - W&M Violation
2673400 WM VIO CREDITED 2017-10-04 50 WM - W&M Violation
2363981 SCALE-01 INVOICED 2016-06-14 20 SCALE TO 33 LBS
329821 CNV_SI INVOICED 2011-09-14 20 SI - Certificate of Inspection fee (scales)
313281 CNV_SI INVOICED 2010-07-23 20 SI - Certificate of Inspection fee (scales)
1019162 LICENSE INVOICED 2010-06-29 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
109187 CL VIO INVOICED 2009-09-08 300 CL - Consumer Law Violation
286660 CNV_SI INVOICED 2006-07-14 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-21 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data

Court Cases

Court Case Summary

Filing Date:
2017-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LOPEZ
Party Role:
Plaintiff
Party Name:
MJ BAGEL INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LOPEZ
Party Role:
Plaintiff
Party Name:
MJ BAGEL INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-01-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CAMAS
Party Role:
Plaintiff
Party Name:
MJ BAGEL INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State